SWIS LAPOLLA INSTALLATIONS HOLDINGS LIMITED
Company number 11643768
- Company Overview for SWIS LAPOLLA INSTALLATIONS HOLDINGS LIMITED (11643768)
- Filing history for SWIS LAPOLLA INSTALLATIONS HOLDINGS LIMITED (11643768)
- People for SWIS LAPOLLA INSTALLATIONS HOLDINGS LIMITED (11643768)
- More for SWIS LAPOLLA INSTALLATIONS HOLDINGS LIMITED (11643768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
25 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2023 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
21 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Sarah Jewell as a director on 19 March 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Steven Jewell as a director on 19 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
18 Nov 2020 | PSC05 | Change of details for Protec Insulation Servicxes Ltd as a person with significant control on 11 August 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Neil James Rousseau on 11 August 2020 | |
15 Oct 2020 | AAMD | Amended accounts for a dormant company made up to 31 October 2019 | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
23 Jul 2020 | AD01 | Registered office address changed from Third Floor 2 Colton Square Leicester LE1 1QH United Kingdom to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 23 July 2020 | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2020 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2018
|
|
03 Dec 2018 | MA | Memorandum and Articles of Association | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|